Search icon

THE PAM & TONI TEAM, INC. - Florida Company Profile

Company Details

Entity Name: THE PAM & TONI TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PAM & TONI TEAM, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Sep 2008 (17 years ago)
Document Number: P05000018500
FEI/EIN Number 202251107

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21151 FALLS RIDGE WAY, BOCA RATON, FL, 33428, US
Mail Address: 21151 FALLS RIDGE WAY, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTINO TONI M President 5740 NE VERDE CIRCLE, BOCA RATON, FL, 33487
THOMES PAMELA J President 21151 FALLS RIDGE WAY, BOCA RATON, FL, 33428
VALENTINO TONI M Agent 5740 NE VERDE CIRCLE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 5740 NE VERDE CIRCLE, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-04 21151 FALLS RIDGE WAY, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2015-02-04 21151 FALLS RIDGE WAY, BOCA RATON, FL 33428 -
CANCEL ADM DISS/REV 2008-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State